UKBizDB.co.uk

G.T. PAPER & PACKAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.t. Paper & Packaging Limited. The company was founded 46 years ago and was given the registration number 01350571. The firm's registered office is in STOKE-ON-TRENT. You can find them at Hedley Terrace, Lingard Street, Burslem, Stoke-on-trent, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:G.T. PAPER & PACKAGING LIMITED
Company Number:01350571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1978
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Hedley Terrace, Lingard Street, Burslem, Stoke-on-trent, ST6 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Pinfold Avenue,, Norton, Stoke-On-Trent, ST6 8EP

Secretary21 April 1998Active
3 Brentwood Court, Werrington, Stoke On Trent, ST9 0AN

Director-Active
Hedley Terrace, Lingard Street, Burslem, Stoke-On-Trent, ST6 1ED

Director01 February 2016Active
Hedley Terrace, Lingard Street, Burslem, Stoke-On-Trent, ST6 1ED

Director16 February 2018Active
70, Everest Road, Kidsgrove, Stoke-On-Trent, ST7 4DY

Director01 April 2005Active
3 Park Road, Werrington, Stoke On Trent, ST9 0EB

Director01 April 2005Active
Hedley Terrace, Lingard Street, Burslem, Stoke-On-Trent, ST6 1ED

Director01 February 2016Active
14 Cynthia Grove, Burslem, Stoke On Trent, ST6 1BZ

Secretary-Active
2 Mayfair Grove, Endon, Stoke On Trent, ST9 9HP

Director-Active
14 Cynthia Grove, Burslem, Stoke On Trent, ST6 1BZ

Director01 November 1996Active
The Gables, Holt Lane Kingsley, Stoke On Trent, ST10 2BA

Director-Active
66 Westwood Park Avenue, Leek, ST13 8LU

Director-Active

People with Significant Control

Mrs Patricia Christine Stevenson
Notified on:24 May 2017
Status:Active
Date of birth:June 1944
Nationality:British
Address:Hedley Terrace, Lingard Street, Stoke-On-Trent, ST6 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Francis
Notified on:24 May 2017
Status:Active
Date of birth:March 1984
Nationality:British
Address:Hedley Terrace, Lingard Street, Stoke-On-Trent, ST6 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Officers

Change person secretary company with change date.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.